Profile

Company number
04421657
Status
Active
Incorporation
2002-04-22
Last accounts made up
2024-03-30
Account category
GROUP
Primary SIC
52290
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
PricewaterhouseCoopers CI LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Considering all these factors, the Directors have a reasonable expectation that the Group and Company possesses sufficient resources to continue in operational existence for at least 12 months following the approval date of these financial statements. Therefore, the going concern basis remains appropriate for the preparation of these consolidated financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 28 resigned

Name Role Appointed Born Nationality
CAVAREC, Stéphanie Secretary 2026-04-01
DE BLANQUET DU CHAYLA, Armand Benoit Marie Edouard Director 2026-04-01 Jul 1974 French
MATHIEU, Christophe Bernard Francois Director 2024-02-22 Aug 1968 French
Show 28 resigned officers
Name Role Appointed Resigned
BROOMFIELD, Steven George Secretary 2018-04-01 2025-03-21
HARBORD, David Christopher Secretary 2006-01-26 2008-06-23
HARRISON, Noel Secretary 2008-09-23 2014-11-14
MAYCOCK, Stephen Robert Secretary 2002-08-20 2006-01-26
THAKORE, Ian Terence Secretary 2014-11-14 2018-04-01
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 2002-04-22 2002-08-20
ABEL, Richard Director 2016-02-18 2018-01-12
BATES, Catherine Isabelle Director 2018-01-12 2020-03-06
BOURN, Jonathan Martin Director 2002-07-25 2002-08-02
CLARK, Jason Lee Director 2016-09-30 2018-08-23
COLLIER, Dominic Edwin Director 2002-07-17 2002-08-02
COPPER, Raffaella Levantesi Director 2013-07-23 2016-02-18
EDSALL, Simon James Director 2008-09-23 2012-03-26
FULFORD, James Simon Richard Director 2013-04-16 2014-11-05
HARRISON, Noel Director 2009-07-06 2016-09-30
KELSO, Ashley Henry John Director 2020-03-06 2025-04-07
KEW, Russell Martin Director 2020-06-18 2024-09-30
KEW, Russell Martin Director 2002-08-02 2009-09-30
NAPTON, John Joe Charles Director 2020-03-06 2024-02-20
PARSONS, Gordon Ian Winston Director 2009-09-30 2020-03-06
PROVAN, Robert Alexander Director 2002-08-02 2008-10-06
SOUTHWELL, Paul Graham Director 2002-07-17 2002-08-02
TUTTLE, Simon Anthony Director 2002-07-17 2002-08-02
VIDAMOUR, Jeffrey Director 2002-08-02 2007-12-31
WALBRIDGE, Jonathan Paul Director 2009-09-30 2013-07-23
WILLSON, Andrew David Director 2002-08-02 2004-09-17
MITRE DIRECTORS LIMITED Corporate Director 2002-04-22 2002-07-17
MITRE SECRETARIES LIMITED Corporate Director 2002-04-22 2002-07-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
B.A.I. Bretagne Angleterre Irlande Corporate entity Shares 75–100% 2025-04-07 Ceased 2025-09-24
Threadneedle Portfolio Services Limited Corporate entity Significant influence 2020-03-06 Ceased 2025-04-07
Macquarie Infrastructure & Real Assets (Europe) Limited Corporate entity Voting 75–100% 2016-04-06 Ceased 2020-03-06

Filing timeline

Last 20 of 158 total filings

Date Type Category Description
2026-04-30 CS01 confirmation-statement confirmation statement with no updates
2026-04-30 AP01 officers appoint person director company with name date
2026-04-24 AP03 officers appoint person secretary company with name date
2025-10-02 PSC08 persons-with-significant-control notification of a person with significant control statement
2025-09-24 PSC07 persons-with-significant-control cessation of a person with significant control
2025-07-16 AUD auditors auditors resignation company
2025-06-27 AD01 address change registered office address company with date old address new address
2025-06-13 AA accounts accounts with accounts type group
2025-05-06 MR04 mortgage mortgage satisfy charge full
2025-05-06 MR04 mortgage mortgage satisfy charge full
2025-05-06 MR04 mortgage mortgage satisfy charge full
2025-05-06 MR04 mortgage mortgage satisfy charge full
2025-05-06 MR04 mortgage mortgage satisfy charge full
2025-04-29 CS01 confirmation-statement confirmation statement with no updates
2025-04-29 PSC07 persons-with-significant-control cessation of a person with significant control
2025-04-29 PSC02 persons-with-significant-control notification of a person with significant control
2025-04-15 TM01 officers termination director company with name termination date
2025-03-24 TM02 officers termination secretary company with name termination date
2025-02-03 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-10-09 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page